SOLICITORS PRO BONO GROUP

20 officers / 65 resignations

TUNSTALL, Emma

Correspondence address
Lawworks Dx 115, 89 Chancery Lane, London, England, WC2A 1EU
Role ACTIVE
director
Date of birth
March 1993
Appointed on
16 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode WC2A 1EU £42,418,000

ATKINSON, Richard

Correspondence address
Lawworks Dx 115, 89 Chancery Lane, London, England, WC2A 1EU
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 October 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode WC2A 1EU £42,418,000

EMMERSON, Nick

Correspondence address
The Law Society Chancery Lane, London, England, WC2A 1PL
Role ACTIVE
director
Date of birth
February 1970
Appointed on
24 October 2023
Resigned on
22 October 2024
Nationality
British
Occupation
Solicitor

SMITH, Deborah

Correspondence address
Lawworks Dx 115, 89 Chancery Lane, London, England, WC2A 1EU
Role ACTIVE
director
Date of birth
March 1973
Appointed on
25 October 2022
Nationality
British
Occupation
Executive Director

Average house price in the postcode WC2A 1EU £42,418,000

JEFFERY, Ian

Correspondence address
Lawworks Dx 115, 89 Chancery Lane, London, England, WC2A 1EU
Role ACTIVE
director
Date of birth
March 1967
Appointed on
25 October 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode WC2A 1EU £42,418,000

SHUJA, Lubna

Correspondence address
Lawworks Dx 115 50-52 Chancery Lane, London, England, WC2A 1HL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
25 October 2022
Nationality
British
Occupation
Solicitor

GREENE, David Michael

Correspondence address
113 Chancery Lane, London, United Kingdom, WC2A 1PL
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 October 2020
Nationality
British
Occupation
Solicitor

GOLDSMITH, James Daniel

Correspondence address
Lawworks Dx 115, 89 Chancery Lane, London, England, WC2A 1EU
Role ACTIVE
director
Date of birth
May 1978
Appointed on
2 July 2019
Nationality
British
Occupation
Barrister, Queen'S Counsel

Average house price in the postcode WC2A 1EU £42,418,000

WATTS, Gemma Louise

Correspondence address
Lawworks Dx 115, 89 Chancery Lane, London, England, WC2A 1EU
Role ACTIVE
director
Date of birth
December 1983
Appointed on
23 October 2018
Nationality
British
Occupation
Communication Consultant

Average house price in the postcode WC2A 1EU £42,418,000

TENNANT, PAUL

Correspondence address
10 CHURCH HILL, LEAMINGTON SPA, UNITED KINGDOM, CV32 5AY
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
3 July 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CV32 5AY £647,000

LAY, Robert Charles

Correspondence address
7 Birch Close, Sevenoaks, Kent, United Kingdom, TN13 3JQ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
24 October 2017
Resigned on
22 October 2024
Nationality
British
Occupation
Retired

Average house price in the postcode TN13 3JQ £1,218,000

BLACKLAWS, CHRISTINA

Correspondence address
THE LAW SOCIETY OF ENGLAND AND WALES 113 CHANCERY, LONDON, UNITED KINGDOM, WC2A 1PL
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
25 October 2016
Nationality
NEW ZEALANDER
Occupation
SOLICITOR

DOUGLAS, Alasdair Ferguson

Correspondence address
Lawworks Dx 115, 89 Chancery Lane, London, England, WC2A 1EU
Role ACTIVE
director
Date of birth
March 1953
Appointed on
15 June 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode WC2A 1EU £42,418,000

PARKS, Caroline

Correspondence address
113 Chancery Lane, London, United Kingdom, WC2A 1PL
Role ACTIVE
director
Date of birth
May 1983
Appointed on
16 July 2014
Resigned on
25 October 2022
Nationality
British
Occupation
Lawyer

PATRICK, NICOLAS ALEXANDER

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
16 July 2014
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode EC4A 3AE £31,389,000

BROWN, STEPHEN BARNETT

Correspondence address
21 TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0DJ
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
15 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

KARAVADRA, SEJAL

Correspondence address
DBS LAW LTD 3 BROADWAY, BROAD STREET, BIRMINGHAM, UNITED KINGDOM, B15 1BQ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
18 July 2012
Nationality
BRITISH
Occupation
SOLICITOR ADVOCATE/DIRECTOR

BACH, WILLIAM STEPHEN GOULDEN

Correspondence address
HOUSE OF LORDS, LONDON, UNITED KINGDOM, SW1A 0PW
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
18 July 2012
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

JOHNSON, Steven

Correspondence address
31 Gourock Road, London, England, SE9 1JA
Role ACTIVE
director
Date of birth
April 1953
Appointed on
20 July 2011
Resigned on
10 October 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SE9 1JA £760,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
corporate-secretary
Appointed on
18 November 2009
Resigned on
8 September 2023

Average house price in the postcode EC4A 4AB £97,690,000


EGAN, JOSEPH BERNARD

Correspondence address
THE LAW SOCIETY OF ENGLAND AND WALES 113 CHANCERY, LONDON, UNITED KINGDOM, WC2A 1PL
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
24 October 2017
Resigned on
3 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

DIXON, CATHERINE HELEN

Correspondence address
113 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1PL
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 October 2015
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OF THE LAW SOCIETY

CAPLEN, ANDREW HOWARD ARTHUR

Correspondence address
113 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1PL
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 July 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

SMITHERS, JONATHAN ROBERT SAVILLE

Correspondence address
113 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1PL
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
16 July 2014
Resigned on
15 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

LINIGHAN, PATRICK THOMAS

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
16 July 2014
Resigned on
24 October 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DUNN, TOM

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
16 July 2014
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

FLUCK, NICHOLAS PETER

Correspondence address
113 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 July 2013
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

MORRIS, ANNE MARIE

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
18 July 2012
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

Average house price in the postcode EC4A 3AE £31,389,000

TAYLOR, DAVID

Correspondence address
1C ST. JOHN'S HILL, LONDON, ENGLAND, SW11 1TN
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
20 July 2011
Resigned on
18 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 1TN £3,934,000

HUDSON, DESMOND GERARD

Correspondence address
113 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1PL
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
20 July 2011
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HUDSON, DESMOND GERARD

Correspondence address
113 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1PL
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
20 July 2011
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SCOTT-MONCRIEFF, LUCY

Correspondence address
113 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1PL
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
20 July 2011
Resigned on
8 January 2017
Nationality
BRITISH
Occupation
SOLICITOR

SHEAR, ELLIOT MARC

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
20 August 2010
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

WILTSHIRE, ROGER CAMPBELL

Correspondence address
BAE SYSTEMS PLC WARWICK HOUSE, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, GU14 6YU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 August 2010
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

ADAMS, SUSAN

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
17 August 2010
Resigned on
6 January 2017
Nationality
BRITISH
Occupation
HEAD OF LEGAL WEST AND RISK MANAGEMENT

Average house price in the postcode EC4A 3AE £31,389,000

BARKER, RANDAL JOHN CLIFTON

Correspondence address
THE NATIONAL PRO BONO CENTRE 48 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1JF
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
17 August 2010
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

DICKINS, JULIE MELLINDA

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
8 July 2009
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

CARLESS, CLAIRE

Correspondence address
WINDING WOOD COTTAGE, WINDING WOOD,, KINTBURY, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 9RN
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
8 July 2009
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG17 9RN £1,796,000

SELLERS, JACKY

Correspondence address
4 GARWAY ROAD, LONDON, UNITED KINGDOM, W2 4NH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 July 2009
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 4NH £1,377,000

FINLAY, Amanda Jane

Correspondence address
35 Gloucester Circus, London, United Kingdom, SE10 8RY
Role RESIGNED
director
Date of birth
September 1949
Appointed on
8 July 2009
Resigned on
6 January 2017
Nationality
British
Occupation
Retired Civil Servant

Average house price in the postcode SE10 8RY £2,851,000

OKORO, SANDRA NGOZI

Correspondence address
105 CENTRAL HILL, LONDON, UNITED KINGDOM, SE19 1BY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
8 July 2009
Resigned on
18 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE19 1BY £372,000

LUDLOW, KATHRYN ELIZABETH

Correspondence address
ONE, SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 July 2009
Resigned on
16 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

CARR, JACQUELINE BEVERLEY

Correspondence address
39 SHELLEY GARDENS, NORTH WEMBLEY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA0 3QF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
23 July 2008
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 3QF £564,000

IRWIN, KARA ELIZABETH

Correspondence address
20 PLEASANT PLACE, LONDON, N1 2BZ
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
23 July 2008
Resigned on
20 July 2011
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode N1 2BZ £654,000

BUTTS, STEVEN

Correspondence address
14 OAKBURN ROAD, ILKLEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 9NN
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
23 July 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
CORPORATE RESPONSIBILITY DIRECTOR

Average house price in the postcode LS29 9NN £682,000

CEARNS, KATHRYN

Correspondence address
28 BRIXTON ROAD, LONDON, SW9 6BU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
25 July 2007
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
CONSULTANT ACCOUNTANT

Average house price in the postcode SW9 6BU £524,000

MCGRATH, PAUL THOMAS

Correspondence address
41 RIDGEWAY, PENWORTHAM, PRESTON, LANCASHIRE, PR1 9XW
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
8 November 2006
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PR1 9XW £364,000

THOMAS, JEREMY DAVID

Correspondence address
OLD CHURCH FARMHOUSE, SELSLEY, STROUD, GLOUCESTERSHIRE, GL5 5LQ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
26 July 2005
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode GL5 5LQ £780,000

RYDER, MARLENE

Correspondence address
42 HAYTER ROAD, LONDON, SW2 5AP
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
26 July 2005
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW2 5AP £821,000

JOHNSON, STEVEN

Correspondence address
31 GOUROCK ROAD, ELTHAM, LONDON, SE9 1JA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
19 May 2004
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode SE9 1JA £760,000

HINCHLIFFE, Peter Michael

Correspondence address
91 Ashcombe Road, Dorking, Surrey, RH4 1LW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
19 May 2004
Resigned on
23 July 2008
Nationality
British
Occupation
Lawyer

Average house price in the postcode RH4 1LW £1,089,000

PEARL, JONATHAN EDWARD

Correspondence address
101 HARVIST ROAD, LONDON, NW6 6HA
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
19 May 2004
Resigned on
20 July 2011
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NW6 6HA £1,183,000

PETTIFER, ALICE CATHERINE

Correspondence address
LODGE FARM, HARBY LANE, PLUNGAR, LEICESTERSHIRE, NG13 0JH
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
19 May 2004
Resigned on
25 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NG13 0JH £396,000

SCOTT, STEPHEN ROY

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
19 May 2004
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

MUNSON, ALMA RUSSELL

Correspondence address
8 DEVONSHIRE MEWS WEST, MARYLEBONE MAYFAIR, LONDON, W1G 6QE
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
9 September 2003
Resigned on
26 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1G 6QE £4,406,000

SMYTH, MICHAEL THOMAS

Correspondence address
C/O CLIFFORD CHANCE SECRETARIES LTD, 10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
9 September 2003
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

NICHOLS, MARK BRIAN

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
9 September 2003
Resigned on
18 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

CRYSTAL, DINAH SELMA

Correspondence address
THE RED HOUSE, LANGHAM ROAD, BOWDON ALTRINCHAM, CHESHIRE, WA14 3NS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
9 September 2003
Resigned on
6 January 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA14 3NS £1,132,000

JOHNSON, IAN

Correspondence address
30 SHAD THAMES, LONDON, SE1 2YG
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
13 June 2002
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 2YG £2,433,000

SOLEY, LAURA MARGARET

Correspondence address
5C OBERSTEIN ROAD, BATTERSEA, LONDON, SW11 2AE
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
13 June 2002
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 2AE £735,000

JAGGER, Denise Nichola

Correspondence address
Water Fulford Hall, Naburn Lane Fulford, York, North Yorkshire, YO19 4RB
Role RESIGNED
director
Date of birth
September 1958
Appointed on
13 June 2002
Resigned on
8 July 2009
Nationality
British
Occupation
Solicitor

TURNER, SUZANNE ELLEN

Correspondence address
DECHERT LLP, 160 QUEEN VICTORIA STREET, LONDON, EC4V 4QQ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
13 June 2002
Resigned on
14 July 2010
Nationality
AMERICAN
Occupation
LAWYER

MACKIE, DAVID LINDSAY

Correspondence address
7 FAVART ROAD, LONDON, SW6 4AZ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
13 June 2002
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
SOLICITOR QC

Average house price in the postcode SW6 4AZ £3,532,000

KNOWLES, ROBIN ST JOHN

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
16 March 2001
Resigned on
6 January 2017
Nationality
BRITISH
Occupation
BARRISTER QUEEN'S COUNSEL

Average house price in the postcode EC4A 3AE £31,389,000

CHANDLER, SARA JEAN MARY

Correspondence address
43 BANKHURST ROAD, LONDON, SE6 4XW
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
16 March 2001
Resigned on
26 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE6 4XW £671,000

GILBERT, PAUL ANTHONY

Correspondence address
10 GRACE GARDENS, CHELTENHAM, GLOUCESTERSHIRE, GL51 6QE
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 March 2001
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GL51 6QE £941,000

NIGHTINGALE, ROBERT

Correspondence address
40 ALEXANDRA ROAD, EPSOM, SURREY, KT17 4BT
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
16 March 2001
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
LAW CENTRE COORDINATOR

Average house price in the postcode KT17 4BT £933,000

WINSKELL, KATHRYN LUCY HAY

Correspondence address
11 THE GROVE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 1NE
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
16 March 2001
Resigned on
13 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE3 1NE £1,115,000

SUTTON, GUY CHRISTOPHER

Correspondence address
EVANDEN FARM, CHURCH ROAD KILNDOWN, CRANBROOK, KENT, TN17 2RT
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
26 April 2000
Resigned on
23 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN17 2RT £1,007,000

DIMSDALE GILL, ANGELA MARGARET

Correspondence address
50 COPLEY PARK, LONDON, SW16 3DB
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
26 April 2000
Resigned on
13 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW16 3DB £953,000

BARLOW, ANNA MARIA

Correspondence address
114 DUKE ROAD, CHISWICK, LONDON, W4 2DF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
19 January 1999
Resigned on
13 June 2002
Nationality
BRITISH/FINNISH
Occupation
SOLICITOR

Average house price in the postcode W4 2DF £1,463,000

BLACK, TERENCE ROBERT WILLIAM

Correspondence address
4 OLD DOCK CLOSE, RICHMOND, SURREY, TW9 3BL
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
19 January 1999
Resigned on
19 May 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW9 3BL £1,391,000

NAGLE, NANCY LILLIAN

Correspondence address
WINCHCOMBE COTTAGE, LITTLE SODBURY END CHIPPING SODBURY, BRISTOL, SOUTH GLOUCESTERSHIRE, BS37 6QE
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
5 September 1997
Resigned on
26 April 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS37 6QE £762,000

NEWDICK, PAUL ANTHONY

Correspondence address
FLAT 4 1-10 SUMMERS STREET, LONDON, UNITED KINGDOM, EC1R 5BD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 September 1997
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1R 5BD £1,362,000

MURPHY, JANE FRANCES

Correspondence address
43 LONSDALE SQUARE, LONDON, N1 1EW
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
4 September 1997
Resigned on
19 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 1EW £2,314,000

MACKIE, DAVID LINDSAY

Correspondence address
7 FAVART ROAD, LONDON, SW6 4AZ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
4 September 1997
Resigned on
19 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 4AZ £3,532,000

KNIGHTON, CAROLINE JULIA DE WINTON

Correspondence address
NEALS, 20 SOUTH STREET, ALDBOURNE, WILTSHIRE, SN8 2DW
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
4 September 1997
Resigned on
19 May 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SN8 2DW £1,054,000

CAHALANE, BARBARA

Correspondence address
4 PARK VIEW 31 CHIVALRY ROAD, LONDON, SW11 1HT
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 September 1997
Resigned on
19 May 2004
Nationality
IRISH
Occupation
DIRECTOR OF COMMUNICATIONS

Average house price in the postcode SW11 1HT £845,000

STEPHENS, MARK HOWARD

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
4 September 1997
Resigned on
13 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

STAPELY, SUE

Correspondence address
29 SUSSEX STREET, LONDON, SW1V 4RN
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
4 September 1997
Resigned on
19 January 1999
Nationality
BRITISH
Occupation
SOLICITOR/COMPANY DIRECTOR

Average house price in the postcode SW1V 4RN £1,109,000

SMITH, ROBIN ANTHONY

Correspondence address
15 GATELAND DRIVE, SHADWELL, LEEDS, LS17 8HU
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
4 September 1997
Resigned on
13 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 8HU £940,000

RAE, MARGARET ANNE

Correspondence address
92 CADOGAN TERRACE, LONDON, E9 5HP
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
4 September 1997
Resigned on
19 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E9 5HP £773,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
29 July 1997
Resigned on
18 November 2009
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

PHILLIPS OF SUDBURY OBE, ANDREW WYNDHAM

Correspondence address
RIVER HOUSE, THE CROFT, SUDBURY, SUFFOLK, CO10 1HW
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
29 July 1997
Resigned on
26 April 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CO10 1HW £569,000

WILLIS, ANTHONY MARTIN DEREK

Correspondence address
47 CAMPDEN HILL SQUARE, LONDON, W8 7JR
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
29 July 1997
Resigned on
8 November 2006
Nationality
BRITISH AND NEW ZEAL
Occupation
SOLICITOR

Average house price in the postcode W8 7JR £7,299,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company